- Company Overview for SIGN ENGINEERING TECHNOLOGY LIMITED (05066370)
- Filing history for SIGN ENGINEERING TECHNOLOGY LIMITED (05066370)
- People for SIGN ENGINEERING TECHNOLOGY LIMITED (05066370)
- Charges for SIGN ENGINEERING TECHNOLOGY LIMITED (05066370)
- Insolvency for SIGN ENGINEERING TECHNOLOGY LIMITED (05066370)
- More for SIGN ENGINEERING TECHNOLOGY LIMITED (05066370)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Apr 2010 | CH03 | Secretary's details changed for Mrs Elaine Hilton-West on 8 March 2010 | |
13 Apr 2010 | CH01 | Director's details changed for Gerald Edward Boobis on 8 March 2010 | |
23 Mar 2009 | 363a | Return made up to 08/03/09; full list of members | |
10 Feb 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
05 Jun 2008 | 288b | Appointment terminated secretary peter white | |
05 Jun 2008 | 288a | Secretary appointed mrs elaine hilton-west | |
01 Apr 2008 | 363a | Return made up to 08/03/08; full list of members | |
04 Sep 2007 | AA | Total exemption full accounts made up to 31 March 2007 | |
24 Apr 2007 | 363a | Return made up to 08/03/07; full list of members | |
01 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
24 Mar 2006 | 363a | Return made up to 08/03/06; full list of members | |
24 Mar 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
31 Jan 2006 | AA | Total exemption full accounts made up to 31 March 2005 | |
29 Jul 2005 | 287 | Registered office changed on 29/07/05 from: orchard court dunslow road scarborough business park scarborough north yorkshire YO11 3UT | |
30 Mar 2005 | 288c | Secretary's particulars changed;director's particulars changed | |
21 Mar 2005 | 363s | Return made up to 08/03/05; full list of members | |
18 Nov 2004 | 288b | Director resigned | |
18 Nov 2004 | 288b | Secretary resigned | |
18 Nov 2004 | 288a | New secretary appointed | |
30 Sep 2004 | 288b | Secretary resigned | |
30 Sep 2004 | 288a | New secretary appointed | |
14 Jul 2004 | 287 | Registered office changed on 14/07/04 from: hillside house upleatham redcar cleveland TS11 8AG | |
03 Jun 2004 | 395 | Particulars of mortgage/charge | |
17 Apr 2004 | 288a | New secretary appointed;new director appointed | |
07 Apr 2004 | 288a | New director appointed |